- Company Overview for C.P.M. (2000) LIMITED (04022816)
- Filing history for C.P.M. (2000) LIMITED (04022816)
- People for C.P.M. (2000) LIMITED (04022816)
- Charges for C.P.M. (2000) LIMITED (04022816)
- Insolvency for C.P.M. (2000) LIMITED (04022816)
- More for C.P.M. (2000) LIMITED (04022816)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2016 | |
07 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2015 | AD01 | Registered office address changed from 5 Market Place Stowmarket Suffolk IP14 1DT to Townshend House Crown Road Norwich NR1 3DT on 20 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Leslie Hugh Scott on 28 June 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Andrea Mary Scott on 28 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to 5 Market Place Stowmarket Suffolk IP14 1DT on 6 November 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Peter Gerard Ryland as a director on 31 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Peter Gerard Ryland as a director on 31 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Peter Ryland as a director on 31 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |